WE ARE ARCHIPELAGO LIMITED

Company Documents

DateDescription
29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR AUDSLEY

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM
CLIFF HILL HOUSE NOTTINGHAM ROAD
STAPLEFORD
NOTTINGHAM
NG9 8AA
ENGLAND

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PAYNE / 31/08/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR ALISTAIR PAYNE

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED BACKLIGHT LIMITED
CERTIFICATE ISSUED ON 19/10/16

View Document

19/10/1619 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1629 September 2016 CHANGE OF NAME 03/09/2016

View Document

29/09/1629 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM
ORCHARD HOUSE PARK LANE
REIGATE
SURREY
RH2 8JX

View Document

02/08/162 August 2016 SAIL ADDRESS CHANGED FROM:
C/O COMPETEX LTD
THE OLD BAKERY 47C BLACKBOROUGH ROAD
REIGATE
SURREY
RH2 7BU
UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ERIC BEECROFT / 01/02/2016

View Document

22/07/1522 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ERIC BEECROFT / 15/03/2013

View Document

20/08/1220 August 2012 SAIL ADDRESS CREATED

View Document

20/08/1220 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/02/127 February 2012 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company